St. Peter Port
Guernsey
GY1 1EJ
Director Name | Certidor Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 April 2016) |
Correspondence Address | Mill Court La Charroterie St Peter Port Guernsey Channel Islands GY1 3XH |
Director Name | Tredoric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 April 2016) |
Correspondence Address | Mill Court La Charroterie St Peter Port Guernsey Channel Islands GY1 3XH |
Secretary Name | Aquitaine Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 April 2016) |
Correspondence Address | PO Box 357 Mill Court La Charroterie St Peter Port Guernsey |
Director Name | Mrs Sarah Corson Parkes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Le Hurel Icart Road Saints St Martins Guernsey Channel Islands GY4 6JF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Tudorlord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2002) |
Correspondence Address | PO Box 148 15 Duke Street Douglas Isle Of Man IM99 1NG |
Secretary Name | Goethe Management (IOM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 2003) |
Correspondence Address | 15 Duke Street Douglas Isle Of Man IM1 2BB |
Director Name | Stateline Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2003) |
Correspondence Address | PO Box 148 15 Duke Street Douglas Isle Of Man IM99 1NG |
Director Name | Broadstone Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2003) |
Correspondence Address | Trident Chambers, Wickhams Cay PO Box 146 Road Town Tortola Foreign |
Director Name | Parkridge Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2003) |
Correspondence Address | Trident Chambers, Wickhams Cay PO Box 146 Road Town Tortola Foreign |
Secretary Name | Barton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 November 2013) |
Correspondence Address | Mill Court La Charroterie St Peter Port Guernsey GY1 3XH |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aquitaine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,169 |
Net Worth | £23,331 |
Cash | £25,023 |
Current Liabilities | £6,168 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 November 2013 | Termination of appointment of Barton Secretaries Limited as a secretary (1 page) |
11 November 2013 | Appointment of Aquitaine Services Limited as a secretary (2 pages) |
11 November 2013 | Appointment of Aquitaine Services Limited as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Barton Secretaries Limited as a secretary (1 page) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 April 2013 | Termination of appointment of Sarah Parkes as a director (1 page) |
2 April 2013 | Appointment of Mr Paul Stephen Le Poidevin as a director (2 pages) |
2 April 2013 | Termination of appointment of Sarah Parkes as a director (1 page) |
2 April 2013 | Appointment of Mr Paul Stephen Le Poidevin as a director (2 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 October 2010 | Appointment of Sarah Corson Parkes as a director (3 pages) |
20 October 2010 | Appointment of Sarah Corson Parkes as a director (3 pages) |
26 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Certidor Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Certidor Limited on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tredoric Limited on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Tredoric Limited on 24 November 2009 (2 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 October 2007 | Amended accounts made up to 30 June 2007 (9 pages) |
9 October 2007 | Amended accounts made up to 30 June 2007 (9 pages) |
15 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 August 2007 | Return made up to 16/08/07; full list of members
|
23 August 2007 | Return made up to 16/08/07; full list of members
|
24 August 2006 | Return made up to 16/08/06; full list of members
|
24 August 2006 | Return made up to 16/08/06; full list of members
|
1 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
18 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
16 August 1999 | Incorporation (11 pages) |
16 August 1999 | Incorporation (11 pages) |